Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6YJ
Director Name | W.G. Mitchell (Derry) Limited (In Administration) (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2010(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 05 January 2022) |
Correspondence Address | 10 Victoria Park, Waterside Londonderry Belfast BT47 2AD Northern Ireland |
Director Name | Hugh Hegarty |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 February 2010) |
Role | Company Director |
Correspondence Address | Via Prov Per Cernobbio 24 Como Lombardia 22100 Italy |
Director Name | Patrick Eugene Hegarty |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse, 8 Wemyss Place Edinburgh Midlothian EH3 6DH Scotland |
Director Name | John Alexander Dunn |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2014) |
Role | Property Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2/1 The Mirus, 822 Maryhill Road Glasgow G77 7TB Scotland |
Director Name | Mr Anthony Donnelly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 January 2015) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Kirk Road Corstorphine Edinburgh EH12 6JY Scotland |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | Mr Roderick Mark Prime |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2014(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2017) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Anglian House Ambury Road Huntingdon Cambs PE29 3NZ |
Director Name | Mrs Angela McCabe |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2017) |
Role | Associate Director Property |
Country of Residence | West Lothian |
Correspondence Address | Anglian House Ambury Road Huntingdon Cambs PE29 3NZ |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | awgproperty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01987 210297 |
Telephone region | Ebbsfleet |
Registered Address | 101 Rose Street South Lane Edinburgh EH2 3JG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £257,757 |
Gross Profit | £132,167 |
Net Worth | -£606,171 |
Cash | £325,784 |
Current Liabilities | £270,472 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 August 2013 | Delivered on: 3 September 2013 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: The property situated on the west side of palacecraig street, coatbridge, title number LAN130728. Outstanding |
---|---|
22 February 2013 | Delivered on: 2 March 2013 Persons entitled: Awg Property Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subject on the west side of palacecraig street coatbridge LAN130729. Outstanding |
22 December 2005 | Delivered on: 24 December 2005 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenant's interest in the lease of the subjects situated to the west of palacecraig street, coatbridge (title number lan 130729). Outstanding |
13 December 2005 | Delivered on: 23 December 2005 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
13 December 2005 | Delivered on: 23 December 2005 Persons entitled: The Co-Operative Bank PLC Classification: Charge over rental income Secured details: All sums due or to become due. Particulars: Account no. 70132076 in the name of the company held at the banks office at po box 101, 1 balloon street, manchester in which the company has deposited the charged assets. Outstanding |
5 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2021 | Administrator's progress report (25 pages) |
5 October 2021 | Move from Administration to Dissolution (25 pages) |
18 June 2021 | Notice of extension of period of Administration (3 pages) |
11 May 2021 | Administrator's progress report (28 pages) |
21 October 2020 | Administrator's progress report (20 pages) |
22 September 2020 | Notice of extension of period of Administration (4 pages) |
11 May 2020 | Administrator's progress report (20 pages) |
4 November 2019 | Administrator's progress report (18 pages) |
21 October 2019 | Notice of extension of period of Administration (3 pages) |
10 May 2019 | Administrator's progress report (19 pages) |
9 November 2018 | Administrator's progress report (17 pages) |
9 November 2018 | Notice of extension of period of Administration (1 page) |
5 June 2018 | Form 2.11B(scot) notice of administrator's appointment 30/09/2017 (2 pages) |
10 May 2018 | Administrator's progress report (18 pages) |
17 October 2017 | Notice of extension of period of Administration (1 page) |
17 October 2017 | Notice of extension of period of Administration (1 page) |
5 October 2017 | Administrator's progress report (19 pages) |
5 October 2017 | Administrator's progress report (19 pages) |
11 September 2017 | Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (2 pages) |
11 September 2017 | Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (2 pages) |
11 September 2017 | Termination of appointment of Angela Mccabe as a director on 31 August 2017 (2 pages) |
11 September 2017 | Termination of appointment of Angela Mccabe as a director on 31 August 2017 (2 pages) |
8 May 2017 | Administrator's progress report (18 pages) |
8 May 2017 | Administrator's progress report (18 pages) |
2 December 2016 | Statement of affairs with form 2.13B(Scot) (16 pages) |
2 December 2016 | Statement of affairs with form 2.13B(Scot) (16 pages) |
1 December 2016 | Statement of administrator's deemed proposal (1 page) |
1 December 2016 | Statement of administrator's deemed proposal (1 page) |
15 November 2016 | Statement of administrator's proposal (18 pages) |
15 November 2016 | Statement of administrator's proposal (18 pages) |
11 November 2016 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
11 November 2016 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
18 October 2016 | Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to C/O Moorfields 101 Rose Street South Lane Edinburgh EH2 3JG on 18 October 2016 (2 pages) |
18 October 2016 | Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to C/O Moorfields 101 Rose Street South Lane Edinburgh EH2 3JG on 18 October 2016 (2 pages) |
14 October 2016 | Appointment of an administrator (4 pages) |
14 October 2016 | Appointment of an administrator (4 pages) |
20 September 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
16 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
16 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
24 June 2015 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page) |
24 June 2015 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page) |
22 June 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
22 June 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
22 June 2015 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages) |
13 March 2015 | Appointment of Angela Mccabe as a director on 27 February 2015 (2 pages) |
13 March 2015 | Appointment of Angela Mccabe as a director on 27 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Anthony Donnelly as a director on 27 January 2015 (1 page) |
5 March 2015 | Termination of appointment of Anthony Donnelly as a director on 27 January 2015 (1 page) |
2 September 2014 | Appointment of Roderick Mark Prime as a director on 31 August 2014 (2 pages) |
2 September 2014 | Appointment of Roderick Mark Prime as a director on 31 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of John Alexander Dunn as a director on 31 August 2014 (1 page) |
2 September 2014 | Termination of appointment of John Alexander Dunn as a director on 31 August 2014 (1 page) |
15 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
9 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
9 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
3 September 2013 | Registration of charge 2869720005 (7 pages) |
3 September 2013 | Registration of charge 2869720005 (7 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
2 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 February 2013 | Alterations to floating charge 2 (7 pages) |
22 February 2013 | Alterations to floating charge 2 (7 pages) |
2 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
9 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
18 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Full accounts made up to 31 March 2011 (12 pages) |
30 June 2011 | Full accounts made up to 31 March 2011 (12 pages) |
3 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
3 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director (2 pages) |
18 March 2010 | Termination of appointment of Patrick Hegarty as a director (1 page) |
18 March 2010 | Termination of appointment of Hugh Hegarty as a director (1 page) |
18 March 2010 | Termination of appointment of Hugh Hegarty as a director (1 page) |
18 March 2010 | Appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director (2 pages) |
18 March 2010 | Termination of appointment of Patrick Hegarty as a director (1 page) |
3 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
3 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
10 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
11 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from level 6 orchard brae house 30 queensferry road edinburgh midlothian EH3 8XX (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from level 6 orchard brae house 30 queensferry road edinburgh midlothian EH3 8XX (1 page) |
16 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
16 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
6 August 2007 | Return made up to 04/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 04/07/07; full list of members (3 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
31 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
24 December 2005 | Partic of mort/charge * (3 pages) |
24 December 2005 | Partic of mort/charge * (3 pages) |
23 December 2005 | Partic of mort/charge * (3 pages) |
23 December 2005 | Partic of mort/charge * (3 pages) |
23 December 2005 | Partic of mort/charge * (3 pages) |
23 December 2005 | Partic of mort/charge * (3 pages) |
20 December 2005 | New director appointed (3 pages) |
20 December 2005 | New director appointed (3 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New director appointed (3 pages) |
14 December 2005 | New director appointed (5 pages) |
14 December 2005 | New director appointed (3 pages) |
14 December 2005 | New director appointed (3 pages) |
14 December 2005 | New director appointed (5 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | New director appointed (3 pages) |
13 December 2005 | Ad 09/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Resolutions
|
13 December 2005 | Resolutions
|
13 December 2005 | Registered office changed on 13/12/05 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
13 December 2005 | Ad 09/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
13 December 2005 | Resolutions
|
13 December 2005 | Resolutions
|
13 December 2005 | Registered office changed on 13/12/05 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Resolutions
|
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
28 September 2005 | Company name changed dmws 726 LIMITED\certificate issued on 28/09/05 (2 pages) |
28 September 2005 | Company name changed dmws 726 LIMITED\certificate issued on 28/09/05 (2 pages) |
4 July 2005 | Incorporation (26 pages) |
4 July 2005 | Incorporation (26 pages) |